LESLIE PORTER, LIMITED
CO DOWN


Company number R0000476
Status Active
Incorporation Date 22 August 1907
Company Type Private Limited Company
Address 18A SKETRICK ISLAND, KILLINCHY, CO DOWN, BT23 6QH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and ninety-five events have happened. The last three records are Total exemption small company accounts made up to 1 February 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 4,729 ; Total exemption small company accounts made up to 1 February 2015. The most likely internet sites of LESLIE PORTER, LIMITED are www.leslieporter.co.uk, and www.leslie-porter.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eighteen years and two months. Leslie Porter Limited is a Private Limited Company. The company registration number is R0000476. Leslie Porter Limited has been working since 22 August 1907. The present status of the company is Active. The registered address of Leslie Porter Limited is 18a Sketrick Island Killinchy Co Down Bt23 6qh. . GARDNER, Kathleen Jane is a Secretary of the company. GARDNER, Kathleen Jane is a Director of the company. Director NORTH, Albert Owen has been resigned. Director PHILLIPS, John Archibald has been resigned. The company operates in "Development of building projects".


Current Directors


Director

Resigned Directors

Director
NORTH, Albert Owen
Resigned: 16 May 2001
92 years old

Director
PHILLIPS, John Archibald
Resigned: 11 April 2012
102 years old

LESLIE PORTER, LIMITED Events

24 May 2016
Total exemption small company accounts made up to 1 February 2016
05 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4,729

08 May 2015
Total exemption small company accounts made up to 1 February 2015
06 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4,729

06 Jun 2014
Total exemption small company accounts made up to 1 February 2014
...
... and 185 more events
01 Jan 1924
31/12/23 annual return

01 Jan 1923
31/12/22 annual return

18 Jan 1922
31/12/21 annual return

16 Jan 1922
Situation of reg office

22 Aug 1907
Certificate of incorporation

LESLIE PORTER, LIMITED Charges

7 September 1964
Equitable mortgage by deposit of title deeds
Delivered: 15 September 1964
Status: Satisfied on 11 August 1978
Persons entitled: Belfast Banking Company Limited
Description: Property at numbers 226/248 york street , 2A and 2/16…
15 May 1963
Equitable mortgage by deposit of title deeds
Delivered: 17 May 1963
Status: Satisfied on 27 October 1989
Persons entitled: Belfast Banking Co.LTD
Description: Property at no.'s 20/30 great victoria street belfast held…
27 May 1957
Mortgage
Delivered: 6 June 1957
Status: Satisfied on 20 October 1959
Persons entitled: Shell-Max and B.P. Limited
Description: Premises in great victoria street and brunswick street…
21 March 1955
Mortgage
Delivered: 30 March 1955
Status: Satisfied on 24 June 1963
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Garage with offices stores and showroom situate at no's…
20 December 1951
Mortgage
Delivered: 11 February 1952
Status: Satisfied on 3 November 1954
Persons entitled: Shell-Max and B.P. Limited
Description: 20/30 great victoria street belfast.
2 April 1946
Deposit of title deeds
Delivered: 4 April 1946
Status: Satisfied on 14 January 1952
Persons entitled: Northern Bank Limited
Description: Premises on the east side of great victoria street and…